Search icon

OIL BURNER SUPPLY COMPANY, INC.

Company Details

Name: OIL BURNER SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1960 (65 years ago)
Entity Number: 129181
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 117 ROCKLAND DR., N. SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
WAYNE E. WALL Chief Executive Officer 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150616708
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-18 1998-04-28 Address 1214 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-04-28 Address 4565 TUCKER ROAD, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1993-08-18 1998-04-28 Address 1212-14 SOUTH STATE STREET, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)
1960-05-27 1993-08-18 Address 1212-14 S. STATE ST., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060509002830 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040616002057 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020703002013 2002-07-03 BIENNIAL STATEMENT 2002-05-01
000614002061 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980428002438 1998-04-28 BIENNIAL STATEMENT 1998-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State